Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > F.E.P. (U.K.) LIMITED
Company Information for

F.E.P. (U.K.) LIMITED

72 BROADWICK STREET, LONDON, W1F 9EP,
Company Registration Number
01832211
Private Limited Company
Active

Company Overview

About F.e.p. (u.k.) Ltd
F.E.P. (U.K.) LIMITED was founded on 1984-07-12 and has its registered office in London. The organisation's status is listed as "Active". F.e.p. (u.k.) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
F.E.P. (U.K.) LIMITED
 
Legal Registered Office
72 BROADWICK STREET
LONDON
W1F 9EP
Other companies in W1F
 
Filing Information
Company Number 01832211
Company ID Number 01832211
Date formed 1984-07-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts FULL
Last Datalog update: 2019-09-06 09:32:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of F.E.P. (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
AIMEE NISBET
Company Secretary 2013-01-29
CLAIRE JACQUELINE BLUNT
Director 2018-02-22
DAVID FRANKLIN CAREY
Director 2016-08-15
DEBI CHRICHELLA
Director 2018-02-22
JAMES DAVID WILDMAN
Director 2017-04-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PETER BARRY HORNE
Director 2015-06-16 2018-02-22
ANNA KRISTINA JONES
Director 2015-06-02 2017-02-28
JOHN DUNCAN EDWARDS
Director 2011-07-29 2016-06-03
JAMES WILLIAM HARTLAND WEIR
Director 2014-04-25 2014-12-31
ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE
Director 2011-07-29 2013-12-13
ANDREW JOHN HUMPHRIES
Company Secretary 2008-03-03 2013-01-29
JEAN DE BOISDEFFRE
Director 2002-04-08 2011-07-29
DIDIER RENE MAURICE QUILLOT
Director 2007-07-03 2011-07-29
CARLO SALVATORE MARIA D'ASARO BIONDO
Director 2007-07-03 2008-10-01
RADHIKA RADHAKRISHNAN
Company Secretary 2007-05-25 2007-12-31
PASCAL BELLANGER
Director 1993-03-26 2007-07-02
OLIVER CHAPUIS
Director 2000-02-29 2007-07-02
BERNARD PAUL FRANCOIS MAINFROY
Company Secretary 1991-07-23 2007-04-18
BERNARD PAUL FRANCOIS MAINFROY
Director 1998-03-12 2007-04-18
JEAN PAUL DENFERT-ROCHEREAU
Director 1991-07-23 2007-01-15
GERALD DE ROQUEMAUREL
Director 1991-07-23 2006-12-31
ALAIN CHASTAGNOL
Director 2002-04-08 2005-09-23
XAVIER GOUPY
Director 1991-07-23 2002-04-08
BERNARD DONCIEUX
Director 1991-07-23 1993-03-26
PATRICIA CARNESE
Director 1993-01-14 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE JACQUELINE BLUNT THE HALL SCHOOL (15) LIMITED Director 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
CLAIRE JACQUELINE BLUNT HANDBAG.COM LIMITED Director 2018-02-22 CURRENT 1999-08-05 Active
CLAIRE JACQUELINE BLUNT HEARST UK LIMITED Director 2018-02-22 CURRENT 1953-04-29 Active
CLAIRE JACQUELINE BLUNT EDITED FINANCIAL SERVICES LIMITED Director 2018-02-22 CURRENT 2012-02-16 Active
CLAIRE JACQUELINE BLUNT HEARST UK EVENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
CLAIRE JACQUELINE BLUNT HALL HOLDINGS (EDUCATION) LIMITED Director 2017-09-11 CURRENT 2017-09-11 Active
CLAIRE JACQUELINE BLUNT NATIONAL MAGAZINE COMPANY LIMITED(THE) Director 2017-06-30 CURRENT 1910-11-29 Active
DAVID FRANKLIN CAREY HEARST MAGAZINES UK 2012-1 LIMITED Director 2016-08-15 CURRENT 2002-07-01 Active
DAVID FRANKLIN CAREY HANDBAG.COM LIMITED Director 2016-08-15 CURRENT 1999-08-05 Active
DAVID FRANKLIN CAREY CONDE NAST & NATIONAL MAGAZINE DISTRIBUTORS LIMITED Director 2016-07-06 CURRENT 1977-07-04 Active
DEBI CHRICHELLA HEARST UK LIMITED Director 2018-02-22 CURRENT 1953-04-29 Active
JAMES DAVID WILDMAN HEARST UK LIMITED Director 2018-02-22 CURRENT 1953-04-29 Active
JAMES DAVID WILDMAN HEARST UK EVENTS LIMITED Director 2018-02-01 CURRENT 2018-02-01 Active - Proposal to Strike off
JAMES DAVID WILDMAN PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 2017-11-30 CURRENT 1913-11-21 Active
JAMES DAVID WILDMAN ICROSSING LIMITED Director 2017-09-20 CURRENT 2000-03-24 Active
JAMES DAVID WILDMAN ICROSSING EUROPE LIMITED Director 2017-09-20 CURRENT 2006-12-19 Active
JAMES DAVID WILDMAN HANDBAG.COM LIMITED Director 2017-04-18 CURRENT 1999-08-05 Active
JAMES DAVID WILDMAN NATIONAL MAGAZINE COMPANY LIMITED(THE) Director 2017-04-18 CURRENT 1910-11-29 Active
JAMES DAVID WILDMAN EDITED FINANCIAL SERVICES LIMITED Director 2017-04-18 CURRENT 2012-02-16 Active
JAMES DAVID WILDMAN NEWSWORKS Director 2014-06-06 CURRENT 2002-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-15AP01DIRECTOR APPOINTED CLAIRE JACQUELINE BLUNT
2018-02-28AP01DIRECTOR APPOINTED DEBI CHRICHELLA
2018-02-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HORNE
2017-09-21AP01DIRECTOR APPOINTED MR JAMES DAVID WILDMAN
2017-09-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNA JONES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-25AP01DIRECTOR APPOINTED DAVID FRANKLIN CAREY
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 3690984
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 3690984
2015-08-21AR0123/07/15 FULL LIST
2015-07-07AP01DIRECTOR APPOINTED MR SIMON PETER BARRY HORNE
2015-06-03AP01DIRECTOR APPOINTED MRS ANNA KRISTINA JONES
2015-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WEIR
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 3690984
2014-09-09AR0123/07/14 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03SH20STATEMENT BY DIRECTORS
2014-07-03SH1903/07/14 STATEMENT OF CAPITAL GBP 3690984
2014-07-03CAP-SSSOLVENCY STATEMENT DATED 02/07/14
2014-07-03RES13REDUCTION OF SHARE PREMIUM ACCT 02/07/2014
2014-07-03RES06REDUCE ISSUED CAPITAL 02/07/2014
2014-05-08AP01DIRECTOR APPOINTED MR JAMES WILLIAM HARTLAND WEIR
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD ROY DE PUYFONTAINE
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE / 25/09/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN EDWARDS / 25/10/2013
2013-10-25AR0123/07/13 FULL LIST
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE PUYFONTAINE / 25/09/2013
2013-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN EDWARDS / 25/09/2013
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUMPHRIES
2013-02-07AP03SECRETARY APPOINTED AIMEE NISBET
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-22AR0123/07/12 FULL LIST
2012-08-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE FONTAINE / 20/07/2012
2012-05-14AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-10-26AR0123/07/11 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23AD01REGISTERED OFFICE CHANGED ON 23/08/2011 FROM 64 NORTH ROW LONDON W1K 7LL
2011-08-08AP01DIRECTOR APPOINTED ARNAUD NICOLAS PHILIPPE MAXIME GEORGES ROY DE FONTAINE
2011-08-08AP01DIRECTOR APPOINTED JOHN DUNCAN EDWARDS
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DIDIER QUILLOT
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JEAN DE BOISDEFFRE
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01AR0123/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DIDIER RENE MAURICE QUILLOT / 23/07/2010
2009-09-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-23363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-03-03GAZ1FIRST GAZETTE
2009-02-26DISS40DISS40 (DISS40(SOAD))
2009-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR CARLO D'ASARO BIONDO
2008-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM C/O GALLAGHER & CO, PO BOX 698, TITCHFIELD HOUSE, 69/85, TABERNACLE STREET, LONDON,EC2A 4RR.
2008-05-02288aSECRETARY APPOINTED ANDREW JOHN HUMPHRIES
2008-02-08288bSECRETARY RESIGNED
2007-11-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-31288aNEW DIRECTOR APPOINTED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17363sRETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288bDIRECTOR RESIGNED
2007-08-17288aNEW SECRETARY APPOINTED
2006-12-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-14363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-02-02288bDIRECTOR RESIGNED
2006-01-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-02244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-08-10363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-08-02363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-05-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-13AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to F.E.P. (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-03
Fines / Sanctions
No fines or sanctions have been issued against F.E.P. (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
F.E.P. (U.K.) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on F.E.P. (U.K.) LIMITED

Intangible Assets
Patents
We have not found any records of F.E.P. (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for F.E.P. (U.K.) LIMITED
Trademarks
We have not found any records of F.E.P. (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for F.E.P. (U.K.) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as F.E.P. (U.K.) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where F.E.P. (U.K.) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyF.E.P. (U.K.) LIMITEDEvent Date2009-03-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded F.E.P. (U.K.) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded F.E.P. (U.K.) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.